UKBizDB.co.uk

BREAMS CORPORATE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breams Corporate Services Limited. The company was founded 36 years ago and was given the registration number 02164326. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:BREAMS CORPORATE SERVICES LIMITED
Company Number:02164326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, England, EC4V 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Corporate Secretary14 January 1991Active
71, Queen Victoria Street, London, England, EC4V 4AY

Director01 October 2010Active
71, Queen Victoria Street, London, England, EC4V 4AY

Director23 November 2011Active
71, Queen Victoria Street, London, England, EC4V 4AY

Director23 October 2017Active
71, Queen Victoria Street, London, England, EC4V 4AY

Director31 October 2017Active
Orchard House The Street, Shackleford, Godalming, GU8 6AH

Director-Active
52 Bedford Row, London, WC1R 4LR

Director31 December 2013Active
15 Warren House, Beckford Close, London, W14 8TT

Director04 May 2007Active
71, Queen Victoria Street, London, England, EC4V 4AY

Director01 September 2015Active
1 Lanchester Road, London, N6 4SU

Director-Active
16 Bedford Street, London, WC2E 9HF

Director11 May 1995Active
16 Bedford Street, Covent Garden, London, WC2E 9HF

Director11 May 1995Active
61, Cavendish Road, St Albans, Uk, AL1 5EF

Director21 May 2008Active
19 Kings Road, Wimbledon, London, SW19 8PL

Director11 May 1995Active
37 Ewelme Road, Forest Hill, London, SE23 3BQ

Director29 September 1999Active
73 Elborough Street, London, SW18 5DR

Director30 March 2007Active
16 Bedford Street, Covent Garden, London, EC2E 9HF

Director18 November 1994Active
16 Bedford Street, London, WC2E 9HF

Director11 May 1995Active
7 Dalmore Road, London, SE21 8HD

Director16 September 2005Active
16 Overstone Road, Harpenden, AL5 5PJ

Director25 January 2002Active
52 Bedford Row, London, WC1R 4LR

Director28 May 2012Active
39 Suffolk Road, Barnes, London, SW13 9NN

Director29 September 1999Active
71, Queen Victoria Street, London, England, EC4V 4AY

Director23 November 2011Active
Monks Revel Monks Walk, South Ascot, Ascot, SL5 9AZ

Director22 September 1994Active
16 Bedford Street, Covent Garden, London, WC2E 9HF

Director05 November 1998Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Director27 February 1991Active

People with Significant Control

Wedlake Bell Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-01-17Officers

Change corporate secretary company with change date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type dormant.

Download
2016-08-18Address

Change registered office address company with date old address new address.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.